Company NameAnglo Taverns Limited
Company StatusDissolved
Company Number02985728
CategoryPrivate Limited Company
Incorporation Date2 November 1994(29 years, 6 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Terry Malcolm Krell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1995(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 14 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3LW
Secretary NameMr Stuart Gary Krell
NationalityBritish
StatusClosed
Appointed15 October 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 14 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3JW
Director NameMr Stuart Gary Krell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 14 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Palatine Road
Withington
Manchester
Lancashire
M20 3JW
Director NameDorothy May Graeme
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Formation Agent
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Francis Knowles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleBuilder
Correspondence Address23 The Crescent
St Annes Lytham
Lancashire
FY8 1SZ
Director NameMr Timothy Knowles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Casterton
Church Walk Euxton
Chorley
PR7 6HN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr John James Rigby
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackburnhouse Farm
Tannersmith Lane Mawdsley
Chorley
Lancs
PR7 5PD
Secretary NameAlan John McMillan
NationalityBritish
StatusResigned
Appointed04 April 1995(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 1996)
RoleCompany Director
Correspondence Address906 Whitley Crescent
Wigan
Lancashire
Secretary NameMiss Claire Caroline Sharp
NationalityBritish
StatusResigned
Appointed15 January 1996(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 15 October 1996)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressThe Croft
Blackburn Road, Higher Wheelton
Chorley
Lancashire
PR6 8HL

Location

Registered AddressGriffin Court
201 Chapel Street
Salford
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
3 March 1999Application for reregistration from PLC to private (1 page)
3 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
3 March 1999Re-registration of Memorandum and Articles (8 pages)
17 November 1998Return made up to 02/11/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 March 1998 (11 pages)
10 December 1997Return made up to 02/11/97; no change of members (4 pages)
4 November 1997Full accounts made up to 31 March 1997 (13 pages)
11 March 1997Full accounts made up to 31 March 1996 (13 pages)
28 January 1997New director appointed (2 pages)
5 December 1996Return made up to 02/11/96; full list of members (6 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
2 May 1996New secretary appointed (2 pages)
2 May 1996Secretary resigned (1 page)
20 December 1995Accounting reference date shortened from 31/07 to 31/03 (1 page)
8 November 1995Return made up to 02/11/95; full list of members (6 pages)
27 June 1995Registered office changed on 27/06/95 from: colchester house 38-42 peter street manchester M2 5GP (1 page)
20 June 1995Particulars of mortgage/charge (6 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
18 April 1995New director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)
1 April 1995Particulars of mortgage/charge (6 pages)